Brymau Estates Ltd

DataGardener
dissolved

Brymau Estates Ltd

01009768Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

03/05/1971

Company Age

54 years

Directors

4

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Brymau Estates Ltd (01009768) is a private limited with share capital incorporated on 03/05/1971 (54 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 03/05/1971
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

13

Shareholders

Board of Directors

2

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2021
Resolution
Category:Resolution
Date:20-10-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Resolution
Category:Resolution
Date:27-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Legacy
Category:Mortgage
Date:06-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2009
Legacy
Category:Annual Return
Date:17-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2008
Legacy
Category:Annual Return
Date:26-11-2007
Resolution
Category:Resolution
Date:21-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2007
Legacy
Category:Annual Return
Date:28-11-2006
Resolution
Category:Resolution
Date:28-04-2006
Legacy
Category:Capital
Date:28-04-2006
Legacy
Category:Officers
Date:28-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2006
Legacy
Category:Annual Return
Date:23-12-2005
Resolution
Category:Resolution
Date:07-04-2005
Resolution
Category:Resolution
Date:07-04-2005
Resolution
Category:Resolution
Date:07-04-2005
Resolution
Category:Resolution
Date:07-04-2005
Legacy
Category:Capital
Date:30-03-2005
Legacy
Category:Capital
Date:30-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2005
Legacy
Category:Annual Return
Date:30-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2004
Legacy
Category:Mortgage
Date:02-04-2004
Legacy
Category:Annual Return
Date:01-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2003
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Annual Return
Date:06-12-2002
Legacy
Category:Officers
Date:18-09-2002
Legacy
Category:Officers
Date:18-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2002
Legacy
Category:Annual Return
Date:15-04-2002
Legacy
Category:Mortgage
Date:29-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2001
Legacy
Category:Annual Return
Date:13-04-2001
Legacy
Category:Mortgage
Date:21-03-2001
Legacy
Category:Mortgage
Date:21-03-2001
Legacy
Category:Mortgage
Date:21-03-2001
Legacy
Category:Mortgage
Date:21-03-2001
Legacy
Category:Mortgage
Date:21-03-2001
Legacy
Category:Officers
Date:15-01-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date01/06/2021
Latest Accounts31/12/2020

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA